Beech Close
Cobham
Surrey
KT11 2EN
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Director Name | Roy Davey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1997) |
Role | Md Harperc Child & Educ |
Correspondence Address | East Round Down Colekitchen Lane Gomshall Surrey GU5 9QB |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Mr Gordon Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wiltshire Drive Wokingham Berkshire RG40 1TQ |
Director Name | Sir Edward Davies Pickering |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 August 2003) |
Role | Vice Chairman Tnl |
Correspondence Address | 23 Rutland Gate London SW7 1PD |
Director Name | Peter Wade Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1997) |
Role | Communications Consultant |
Correspondence Address | 16 Birchmead Winersh Wokingham Berkshire RG41 5TW |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stanley Kohnen Honey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1997) |
Role | Executive Vice President |
Correspondence Address | 827 Lytton Street Palo Alto Ca 94301 America |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,943,000 |
Current Liabilities | £4,943,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Application for striking-off (1 page) |
23 September 2003 | Resolutions
|
24 August 2003 | Director resigned (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
24 January 2001 | Accounts made up to 30 June 2000 (8 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
29 February 2000 | Accounts made up to 30 June 1999 (9 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (16 pages) |
21 July 1999 | Resolutions
|
12 March 1999 | Accounts made up to 30 June 1998 (7 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (11 pages) |
24 March 1998 | Accounts made up to 30 June 1997 (10 pages) |
1 August 1997 | Director's particulars changed (1 page) |
27 April 1997 | Accounts made up to 30 June 1996 (10 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (9 pages) |
5 August 1996 | Director's particulars changed (1 page) |
18 April 1996 | Accounts made up to 30 June 1995 (14 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (14 pages) |
28 March 1995 | Director resigned (4 pages) |